DYNATECH ENGINEERING CONSULTANTS LTD
Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-03-28 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
| 28/03/2528 March 2025 | Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 124 City Road London EC1V 2NX on 2025-03-28 |
| 19/03/2519 March 2025 | Micro company accounts made up to 2024-03-30 |
| 23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/04/2322 April 2023 | Memorandum and Articles of Association |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Resolutions |
| 21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2022-03-01 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2023-01-20 |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-03-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/03/2128 March 2021 | PREVEXT FROM 29/03/2020 TO 31/03/2020 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/12/1929 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM SUITE T0348 265 -269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW UNITED KINGDOM |
| 09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/12/1728 December 2017 | DISS40 (DISS40(SOAD)) |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 27/12/1727 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN PARATHARAJAH THANUSHYAN |
| 12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 13/06/1713 June 2017 | FIRST GAZETTE |
| 29/03/1629 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company